VISTAGE GROUP WORLDWIDE LIMITED
HEDGE END VISTAGA GROUP WORLDWIDE LIMITED

Hellopages » Hampshire » Eastleigh » SO30 2AF

Company number 05687025
Status Active
Incorporation Date 25 January 2006
Company Type Private Limited Company
Address VANBRUGH HOUSE, GRANGE DRIVE, HEDGE END, HAMPSHIRE, SO30 2AF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are First Gazette notice for compulsory strike-off; Accounts for a small company made up to 31 March 2016; Appointment of Samuel Reese as a director on 11 January 2016. The most likely internet sites of VISTAGE GROUP WORLDWIDE LIMITED are www.vistagegroupworldwide.co.uk, and www.vistage-group-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Swaythling Rail Station is 4 miles; to St Denys Rail Station is 4.2 miles; to Fareham Rail Station is 6.3 miles; to Shawford Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vistage Group Worldwide Limited is a Private Limited Company. The company registration number is 05687025. Vistage Group Worldwide Limited has been working since 25 January 2006. The present status of the company is Active. The registered address of Vistage Group Worldwide Limited is Vanbrugh House Grange Drive Hedge End Hampshire So30 2af. . HACKWOOD SECRETARIES LIMITED is a Secretary of the company. NELSON, Travis is a Director of the company. REESE, Samuel is a Director of the company. SACKS, Ian is a Director of the company. Secretary HIGHAM, James Gerard has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director CARR JR, Richard Leroy has been resigned. Director JACOBSEN, Brian has been resigned. Director JACOBSON, Kenneth has been resigned. Director PASTOR, Rafael has been resigned. Director RANDALL, Ruby Lee has been resigned. Director SCHNEIDER, Jerry Alan has been resigned. Director SHAPIRO, Leon has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HACKWOOD SECRETARIES LIMITED
Appointed Date: 17 August 2012

Director
NELSON, Travis
Appointed Date: 05 February 2013
54 years old

Director
REESE, Samuel
Appointed Date: 11 January 2016
64 years old

Director
SACKS, Ian
Appointed Date: 30 November 2012
54 years old

Resigned Directors

Secretary
HIGHAM, James Gerard
Resigned: 17 August 2012
Appointed Date: 09 March 2006

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 09 March 2006
Appointed Date: 25 January 2006

Director
CARR JR, Richard Leroy
Resigned: 21 June 2010
Appointed Date: 09 March 2006
83 years old

Director
JACOBSEN, Brian
Resigned: 05 February 2013
Appointed Date: 30 November 2012
53 years old

Director
JACOBSON, Kenneth
Resigned: 07 April 2008
Appointed Date: 29 January 2007
73 years old

Director
PASTOR, Rafael
Resigned: 30 May 2013
Appointed Date: 09 March 2006
75 years old

Director
RANDALL, Ruby Lee
Resigned: 30 November 2012
Appointed Date: 21 June 2010
63 years old

Director
SCHNEIDER, Jerry Alan
Resigned: 30 November 2012
Appointed Date: 09 March 2006
77 years old

Director
SHAPIRO, Leon
Resigned: 10 January 2016
Appointed Date: 30 May 2013
67 years old

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 09 March 2006
Appointed Date: 25 January 2006

VISTAGE GROUP WORLDWIDE LIMITED Events

18 Apr 2017
First Gazette notice for compulsory strike-off
04 Jan 2017
Accounts for a small company made up to 31 March 2016
29 Sep 2016
Appointment of Samuel Reese as a director on 11 January 2016
28 Sep 2016
Termination of appointment of Leon Shapiro as a director on 10 January 2016
22 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

...
... and 42 more events
30 May 2006
Registered office changed on 30/05/06 from: 5TH floor, signet house, 49/51 farringdon road, london, EC1M 3JP
29 Mar 2006
Director resigned
29 Mar 2006
Secretary resigned
09 Mar 2006
Company name changed vistaga group worldwide LIMITED\certificate issued on 09/03/06
25 Jan 2006
Incorporation